Search icon

HANK WILSON PRODUCTIONS, INC.

Headquarter

Company Details

Name: HANK WILSON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506690
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003
Address: 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HANK WILSON PRODUCTIONS, INC., CONNECTICUT 1103087 CONNECTICUT

Agent

Name Role Address
ANTHONY BONSIGNORE Agent 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
ANTHONY J BONSIGNORE DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
TREVOR ST. JOHN Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-19 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-19 Address 200 PARK AVENUE SOUTH, 8TH FLO, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-03-12 2021-04-09 Address ALTMAN, GREENFIELD & SELVAGGI, 200 PARK AVE S, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-03-12 2021-04-09 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-04-23 2023-04-19 Address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2007-04-23 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-23 2009-03-12 Address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419003871 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210409060405 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190410060202 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170412006049 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150401006488 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130510006270 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110420002045 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090312002796 2009-03-12 BIENNIAL STATEMENT 2009-04-01
070423000213 2007-04-23 CERTIFICATE OF INCORPORATION 2007-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359977109 2020-04-15 0202 PPP 200 PARK AVE8th Fl, NEW YORK, NY, 10003-1526
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10541.15
Forgiveness Paid Date 2021-07-19
3254318701 2021-03-31 0202 PPS 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2024-02-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State